Company NameE. Greenham Limited
DirectorClive Oliver Travers
Company StatusLiquidation
Company Number00476339
CategoryPrivate Limited Company
Incorporation Date21 December 1949(74 years, 4 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Secretary NameMrs June Hickey
NationalityBritish
StatusCurrent
Appointed01 November 1995(45 years, 10 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Director NameMr Clive Oliver Travers
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2009(59 years, 8 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Director NameMr Clive Oliver Travers
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(41 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 March 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThorne Barton Hall
Ashley Green
Chesham
Buckinghamshire
HP5 3PQ
Director NameMr Oliver John Frederick Travers
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(41 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 December 1992)
RoleCompany Director
Correspondence AddressGrooms Farm
Ley Hill
Chesham
Bucks
HP5 1XD
Secretary NameMrs Mavis Margaret Travers
NationalityBritish
StatusResigned
Appointed11 June 1991(41 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 1995)
RoleCompany Director
Correspondence AddressStable Barn Thorn Barton Hall
Ashley Green Road
Chesham
Buckinghamshire
HP5 3PQ
Director NameMrs Mavis Margaret Travers
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(43 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 January 2001)
RoleCompany Director
Correspondence AddressStable Barn Thorn Barton Hall
Ashley Green Road
Chesham
Buckinghamshire
HP5 3PQ
Director NameMr Martin Russell Warner
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(51 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 August 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressHeadlands House Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Director NameMrs June Hickey
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(55 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 11 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGround Floor, Unit 3 Saxeway Business Centre
Chartridge Lane
Chesham
Buckinghamshire
HP5 2SH

Contact

Telephone01442 247103
Telephone regionHemel Hempstead

Location

Registered AddressMountview Court
1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4k at £1Clive Travers
88.56%
Ordinary
512 at £1Rowanmoor Trustees LTD
11.35%
Ordinary
4 at £1Mr G.l. Ferguson
0.09%
Ordinary

Financials

Year2014
Net Worth£672,676
Cash£120,107
Current Liabilities£4,999,880

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Next Accounts Due31 August 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Returns

Latest Return11 June 2017 (6 years, 10 months ago)
Next Return Due25 June 2018 (overdue)

Charges

26 September 1986Delivered on: 16 October 1986
Satisfied on: 18 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 middle road, berkhamsted, herts. Title no hd 5247.
Fully Satisfied
26 September 1986Delivered on: 16 October 1986
Satisfied on: 18 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68 broad st, chesham, bucks.
Fully Satisfied
26 September 1986Delivered on: 16 October 1986
Satisfied on: 18 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 110 high street, northchurch berkhamsted, hertfordshire.
Fully Satisfied
26 September 1986Delivered on: 16 October 1986
Satisfied on: 11 November 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ambleside, chesham road, bovingdon, hertfordshire.
Fully Satisfied
24 April 1985Delivered on: 13 May 1985
Satisfied on: 11 November 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4, kingsfield cottages and adjoining land, trowley bottom, abbots langley herts.
Fully Satisfied
19 February 1980Delivered on: 25 February 1980
Satisfied on: 11 November 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 236 & 238 waterside chesham, bukcinghamshire.
Fully Satisfied
13 January 2006Delivered on: 25 January 2006
Satisfied on: 18 August 2012
Persons entitled: Investec Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 February 2000Delivered on: 5 February 2000
Satisfied on: 18 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 85 bury road hemel hempstead herts.
Fully Satisfied
18 June 1999Delivered on: 30 June 1999
Satisfied on: 18 August 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 February 1996Delivered on: 7 March 1996
Satisfied on: 18 August 2012
Persons entitled: Raphael & Sons PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 akeman street tring the goodwill of the business if any carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 October 1990Delivered on: 22 October 1990
Satisfied on: 18 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 114 high street chesham buckinghamshire title no: bm 101481 (part).
Fully Satisfied
20 June 1988Delivered on: 29 June 1988
Satisfied on: 18 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Globe cottage, church lane, weston, hitchin, hertfordshire.
Fully Satisfied
31 July 1987Delivered on: 20 August 1987
Satisfied on: 21 April 1990
Persons entitled: Allied Arab Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as 165 bois moor road chesham bucks.
Fully Satisfied
31 July 1987Delivered on: 20 August 1987
Satisfied on: 21 April 1990
Persons entitled: Allied Arab Bank Limtied

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as meadow cottage gravel path, berkhampstead hertfordshire.
Fully Satisfied
31 July 1987Delivered on: 20 August 1987
Satisfied on: 21 April 1990
Persons entitled: Allied Arab Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as 104 high street, chesham bucks.
Fully Satisfied
16 February 1987Delivered on: 20 February 1987
Satisfied on: 19 August 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 104 high street chesham buckinghamshire.
Fully Satisfied
16 February 1987Delivered on: 20 February 1987
Satisfied on: 18 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 market square chesham buckinghamshire.
Fully Satisfied
26 September 1986Delivered on: 16 October 1986
Satisfied on: 18 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 church st, chesham, bucks.
Fully Satisfied
20 July 2017Delivered on: 29 July 2017
Persons entitled: Loxwood Holdings Limited

Classification: A registered charge
Particulars: Furzehill view famington cheltenham gloucestershire title number GR160107.
Outstanding
1 November 2016Delivered on: 4 November 2016
Persons entitled: Lancashire Mortgage Corporation LTD

Classification: A registered charge
Particulars: By way of legal mortgage, the freehold property known as furzehill view, farmington, cheltenham, GL54 3NF and registered at the land registry under title number GR160107. Refer to instrument for more details.
Outstanding
5 October 2015Delivered on: 5 October 2015
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: Furzehill, farrington, GL54 3NF as registered at the land registry with title absolute under title number GR160107.
Outstanding
12 December 2014Delivered on: 31 December 2014
Persons entitled: Sirles Limited

Classification: A registered charge
Particulars: Freehold property at corbetts hill farm, taylors ride, leighton buzzard, bedfordshire LU7 3JN registered at the land registry with title number BD61879.
Outstanding
15 October 2014Delivered on: 22 October 2014
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: Corbett hill farm, taylors ride, leighton buzzard, bedfordshire t/no's BD58721, BD195807, BD61879.
Outstanding
2 September 2014Delivered on: 10 September 2014
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: Furzehill view, farmington, cheltenham t/no GR160107.
Outstanding
17 April 2013Delivered on: 27 April 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 60 broad street chesham bucks.
Outstanding
5 March 2013Delivered on: 12 March 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 January 2006Delivered on: 25 January 2006
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a birchett house birchett road aldershot hampshire t/no HP268356 by way of fixed charge all plant machinery implements utensils furniture and equipment now or from time to time at the property and the goodwill. See the mortgage charge document for full details.
Outstanding

Filing History

20 October 2023Liquidators' statement of receipts and payments to 14 August 2023 (22 pages)
21 October 2022Liquidators' statement of receipts and payments to 14 August 2022 (23 pages)
27 October 2021Liquidators' statement of receipts and payments to 14 August 2021 (24 pages)
26 October 2020Liquidators' statement of receipts and payments to 14 August 2020 (23 pages)
17 October 2019Liquidators' statement of receipts and payments to 14 August 2019 (25 pages)
8 January 2019Notice of ceasing to act as receiver or manager (3 pages)
3 October 2018Establishment of creditors or liquidation committee (8 pages)
18 September 2018Statement of affairs (8 pages)
3 September 2018Registered office address changed from Ground Floor, Unit 3 Saxeway Business Centre Chartridge Lane Chesham Buckinghamshire HP5 2SH to Mountview Court 1148 High Road Whetstone London N20 0RA on 3 September 2018 (2 pages)
2 September 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-15
(1 page)
2 September 2018Appointment of a voluntary liquidator (3 pages)
7 December 2017Appointment of receiver or manager (8 pages)
7 December 2017Appointment of receiver or manager (8 pages)
29 July 2017Registration of charge 004763390030, created on 20 July 2017 (6 pages)
29 July 2017Registration of charge 004763390030, created on 20 July 2017 (6 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
23 May 2017Satisfaction of charge 004763390027 in full (1 page)
23 May 2017Satisfaction of charge 004763390026 in full (1 page)
23 May 2017Satisfaction of charge 004763390025 in full (1 page)
23 May 2017Satisfaction of charge 004763390025 in full (1 page)
23 May 2017Satisfaction of charge 004763390028 in full (1 page)
23 May 2017Satisfaction of charge 004763390028 in full (1 page)
23 May 2017Satisfaction of charge 004763390026 in full (1 page)
27 March 2017All of the property or undertaking has been released from charge 004763390028 (1 page)
27 March 2017All of the property or undertaking has been released from charge 004763390028 (1 page)
23 March 2017Satisfaction of charge 23 in full (1 page)
23 March 2017Satisfaction of charge 23 in full (1 page)
17 February 2017Total exemption small company accounts made up to 30 November 2015 (9 pages)
17 February 2017Total exemption small company accounts made up to 30 November 2015 (9 pages)
4 November 2016Registration of charge 004763390029, created on 1 November 2016 (7 pages)
4 November 2016Registration of charge 004763390029, created on 1 November 2016 (7 pages)
20 October 2016All of the property or undertaking has been released and no longer forms part of charge 004763390026 (1 page)
20 October 2016All of the property or undertaking has been released from charge 004763390025 (1 page)
20 October 2016All of the property or undertaking has been released and no longer forms part of charge 004763390027 (1 page)
20 October 2016All of the property or undertaking has been released and no longer forms part of charge 004763390026 (1 page)
20 October 2016All of the property or undertaking has been released from charge 004763390025 (1 page)
20 October 2016All of the property or undertaking has been released and no longer forms part of charge 004763390027 (1 page)
27 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4,511
(3 pages)
27 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4,511
(3 pages)
11 March 2016Termination of appointment of June Hickey as a director on 11 March 2016 (1 page)
11 March 2016Termination of appointment of June Hickey as a director on 11 March 2016 (1 page)
5 October 2015Registration of charge 004763390028, created on 5 October 2015 (13 pages)
5 October 2015Registration of charge 004763390028, created on 5 October 2015 (13 pages)
5 October 2015Registration of charge 004763390028, created on 5 October 2015 (13 pages)
30 September 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
25 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 4,511
(4 pages)
25 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 4,511
(4 pages)
31 December 2014Registration of charge 004763390027, created on 12 December 2014 (41 pages)
31 December 2014Registration of charge 004763390027, created on 12 December 2014 (41 pages)
23 November 2014Registered office address changed from 4 Austins Mews High Street Hemel Hempstead Hertfordshire HP1 3AF to Ground Floor, Unit 3 Saxeway Business Centre Chartridge Lane Chesham Buckinghamshire HP5 2SH on 23 November 2014 (1 page)
23 November 2014Registered office address changed from 4 Austins Mews High Street Hemel Hempstead Hertfordshire HP1 3AF to Ground Floor, Unit 3 Saxeway Business Centre Chartridge Lane Chesham Buckinghamshire HP5 2SH on 23 November 2014 (1 page)
22 October 2014Registration of charge 004763390026, created on 15 October 2014 (39 pages)
22 October 2014Registration of charge 004763390026, created on 15 October 2014 (39 pages)
10 September 2014Registration of charge 004763390025, created on 2 September 2014 (39 pages)
10 September 2014Registration of charge 004763390025, created on 2 September 2014 (39 pages)
10 September 2014Registration of charge 004763390025, created on 2 September 2014 (39 pages)
30 July 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
30 July 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
9 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 4,511
(4 pages)
9 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 4,511
(4 pages)
20 November 2013Registered office address changed from 4 Austin Mews Hemel Hempstead Hertfordshire HP2 5HN on 20 November 2013 (1 page)
20 November 2013Registered office address changed from 4 Austin Mews Hemel Hempstead Hertfordshire HP2 5HN on 20 November 2013 (1 page)
27 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
27 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
25 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
27 April 2013Registration of charge 004763390024 (12 pages)
27 April 2013Registration of charge 004763390024 (12 pages)
12 April 2013Statement of capital following an allotment of shares on 12 February 2013
  • GBP 3,999
(3 pages)
12 April 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 4,511
(3 pages)
12 April 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 4,511
(3 pages)
12 April 2013Statement of capital following an allotment of shares on 12 February 2013
  • GBP 3,999
(3 pages)
11 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 March 2013Particulars of a mortgage or charge / charge no: 23 (9 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 23 (9 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (6 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (5 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (6 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (6 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (6 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (6 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (6 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (6 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (6 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (6 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (6 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (6 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (6 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (6 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (6 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (5 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (6 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (6 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (6 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (6 pages)
5 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
19 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
19 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
14 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
14 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
7 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
7 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
1 July 2010Director's details changed for June Hickey on 11 June 2010 (2 pages)
1 July 2010Director's details changed for June Hickey on 11 June 2010 (2 pages)
1 July 2010Secretary's details changed for June Hickey on 11 June 2010 (1 page)
1 July 2010Director's details changed for Mr Clive Oliver Travers on 11 June 2010 (2 pages)
1 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Mr Clive Oliver Travers on 11 June 2010 (2 pages)
1 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
1 July 2010Secretary's details changed for June Hickey on 11 June 2010 (1 page)
19 August 2009Appointment terminated director martin warner (1 page)
19 August 2009Appointment terminated director martin warner (1 page)
19 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
19 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
13 August 2009Director appointed mr clive oliver travers (2 pages)
13 August 2009Director appointed mr clive oliver travers (2 pages)
3 July 2009Return made up to 11/06/09; full list of members (4 pages)
3 July 2009Return made up to 11/06/09; full list of members (4 pages)
26 June 2008Return made up to 11/06/08; full list of members (4 pages)
26 June 2008Return made up to 11/06/08; full list of members (4 pages)
21 February 2008Accounts for a small company made up to 30 November 2007 (7 pages)
21 February 2008Accounts for a small company made up to 30 November 2007 (7 pages)
28 September 2007Accounts for a small company made up to 30 November 2006 (7 pages)
28 September 2007Accounts for a small company made up to 30 November 2006 (7 pages)
2 July 2007Return made up to 11/06/07; full list of members (3 pages)
2 July 2007Return made up to 11/06/07; full list of members (3 pages)
6 September 2006Accounts for a small company made up to 30 November 2005 (7 pages)
6 September 2006Accounts for a small company made up to 30 November 2005 (7 pages)
26 July 2006Return made up to 11/06/06; full list of members (3 pages)
26 July 2006Return made up to 11/06/06; full list of members (3 pages)
25 January 2006Particulars of mortgage/charge (7 pages)
25 January 2006Particulars of mortgage/charge (7 pages)
25 January 2006Particulars of mortgage/charge (7 pages)
25 January 2006Particulars of mortgage/charge (7 pages)
30 July 2005Accounts for a small company made up to 30 November 2004 (7 pages)
30 July 2005Accounts for a small company made up to 30 November 2004 (7 pages)
20 June 2005Return made up to 11/06/05; full list of members (7 pages)
20 June 2005Return made up to 11/06/05; full list of members (7 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
20 July 2004Accounts for a small company made up to 30 November 2003 (7 pages)
20 July 2004Accounts for a small company made up to 30 November 2003 (7 pages)
9 June 2004Return made up to 11/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 June 2004Return made up to 11/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 April 2004Registered office changed on 26/04/04 from: 1ST floor 69 high street hemell hempstead hertfordshire HP1 3AF (1 page)
26 April 2004Registered office changed on 26/04/04 from: 1ST floor 69 high street hemell hempstead hertfordshire HP1 3AF (1 page)
25 July 2003Return made up to 11/06/03; full list of members (7 pages)
25 July 2003Return made up to 11/06/03; full list of members (7 pages)
19 June 2003Accounting reference date extended from 31/05/03 to 30/11/03 (1 page)
19 June 2003Accounting reference date extended from 31/05/03 to 30/11/03 (1 page)
5 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
5 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
27 March 2003Accounts for a small company made up to 31 May 2001 (6 pages)
27 March 2003Accounts for a small company made up to 31 May 2001 (6 pages)
27 July 2002Return made up to 11/06/02; full list of members (7 pages)
27 July 2002Return made up to 11/06/02; full list of members (7 pages)
15 October 2001Accounts for a small company made up to 31 May 2000 (6 pages)
15 October 2001Accounts for a small company made up to 31 May 2000 (6 pages)
11 July 2001New director appointed (3 pages)
11 July 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
11 July 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
11 July 2001New director appointed (3 pages)
19 April 2001Registered office changed on 19/04/01 from: 13 alexandra rd hemel hempstead herts HP2 5BS (1 page)
19 April 2001Registered office changed on 19/04/01 from: 13 alexandra rd hemel hempstead herts HP2 5BS (1 page)
25 July 2000Return made up to 11/06/00; full list of members (7 pages)
25 July 2000Return made up to 11/06/00; full list of members (7 pages)
17 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
17 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
22 July 1999Accounts for a small company made up to 31 May 1998 (7 pages)
22 July 1999Accounts for a small company made up to 31 May 1998 (7 pages)
9 July 1999Return made up to 11/06/99; no change of members (4 pages)
9 July 1999Return made up to 11/06/99; no change of members (4 pages)
30 June 1999Particulars of mortgage/charge (4 pages)
30 June 1999Particulars of mortgage/charge (4 pages)
1 September 1998Return made up to 11/06/98; full list of members (6 pages)
1 September 1998Return made up to 11/06/98; full list of members (6 pages)
1 July 1998Accounts for a small company made up to 31 May 1997 (7 pages)
1 July 1998Accounts for a small company made up to 31 May 1997 (7 pages)
16 June 1997Return made up to 11/06/97; no change of members (4 pages)
16 June 1997Return made up to 11/06/97; no change of members (4 pages)
14 May 1997Accounts for a small company made up to 31 May 1996 (8 pages)
14 May 1997Accounts for a small company made up to 31 May 1996 (8 pages)
11 July 1996Return made up to 11/06/96; no change of members (4 pages)
11 July 1996Return made up to 11/06/96; no change of members (4 pages)
7 March 1996Particulars of mortgage/charge (4 pages)
7 March 1996Particulars of mortgage/charge (4 pages)
23 February 1996Accounts for a small company made up to 31 May 1995 (8 pages)
23 February 1996Accounts for a small company made up to 31 May 1995 (8 pages)
4 July 1995Return made up to 11/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 July 1995Return made up to 11/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
22 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (150 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
22 December 1949Certificate of incorporation (1 page)
22 December 1949Certificate of incorporation (1 page)